Background WavePink WaveYellow Wave

TAMAR MINERALS PLC (05173250)

TAMAR MINERALS PLC (05173250) is an active UK company. incorporated on 7 July 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TAMAR MINERALS PLC has been registered for 21 years. Current directors include BOYNTON, Robert Brett, QUINN, Sam Delevan, THOMPSON, Mark Edward and 1 others.

Company Number
05173250
Status
active
Type
plc
Incorporated
7 July 2004
Age
21 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOYNTON, Robert Brett, QUINN, Sam Delevan, THOMPSON, Mark Edward, WILSON, Andrew James Ashton
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAMAR MINERALS PLC

TAMAR MINERALS PLC is an active company incorporated on 7 July 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TAMAR MINERALS PLC was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05173250

PLC Company

Age

21 Years

Incorporated 7 July 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 28 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

TECTONIC GOLD PLC
From: 22 June 2018To: 12 May 2025
STRATMIN GLOBAL RESOURCES PLC
From: 14 March 2012To: 22 June 2018
WOODBURNE SQUARE AG PLC
From: 7 February 2011To: 14 March 2012
DIRECTEX REALISATIONS PLC
From: 15 January 2010To: 7 February 2011
INTERACTIVE PROSPECT TARGETING HOLDINGS PLC
From: 7 July 2004To: 15 January 2010
Contact
Address

167-169 Great Portland Street Fifth Floor London, W1W 5PF,

Previous Addresses

1 King Street Office 3.05 London EC2V 8AU United Kingdom
From: 1 February 2022To: 27 September 2022
25 Bilton Road Rugby CV22 7AG England
From: 26 June 2019To: 1 February 2022
1 Westferry Circus London E14 4HD England
From: 10 January 2019To: 26 June 2019
30 Percy Street London W1T 2DB
From: 6 September 2013To: 10 January 2019
31 Harley Street London W1G 9QS
From: 18 November 2011To: 6 September 2013
, 3Rd Floor, 3 London Wall Buildings, London, EC2M 5SY
From: 2 December 2010To: 18 November 2011
, C/O Dawnay, Day Lander, York House 74-82 Queen Victoria Street, London, EC4N 4SJ, England
From: 6 March 2010To: 2 December 2010
, 1 Vincent Square, London, SW1P 2PN
From: 7 July 2004To: 6 March 2010
Timeline

90 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Dec 10
Director Joined
Sept 11
Director Joined
Nov 11
Director Left
Nov 11
Funding Round
Jan 12
Funding Round
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Mar 12
Funding Round
Apr 12
Funding Round
Jul 12
Funding Round
Jul 12
Director Joined
Aug 12
Funding Round
Sept 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Feb 13
Share Issue
Feb 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Director Joined
Jun 13
Director Joined
Jun 13
Funding Round
Jun 13
Funding Round
Jul 13
Funding Round
Dec 13
Funding Round
Dec 13
Loan Secured
Jan 14
Funding Round
Jan 14
Director Left
Apr 14
Director Joined
Apr 14
Funding Round
Apr 14
Funding Round
Nov 14
Loan Cleared
Nov 14
Funding Round
Mar 15
Funding Round
Mar 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jul 15
Funding Round
Jul 15
Director Joined
Jul 15
Funding Round
Aug 15
Funding Round
Sept 15
Director Left
Feb 16
Director Left
Feb 16
Funding Round
Apr 16
Share Issue
Jun 16
Funding Round
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Feb 17
Director Left
May 17
Director Joined
Jul 18
Funding Round
Jul 18
Funding Round
Jun 19
Director Joined
Apr 20
Director Left
Apr 20
Funding Round
Sept 20
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
Sept 21
Funding Round
Feb 22
Funding Round
Sept 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Funding Round
May 25
Share Issue
May 25
Director Joined
Nov 25
Funding Round
Mar 26
42
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

QUINN, Sam Delevan

Active
Great Portland Street, LondonW1W 5PF
Secretary
Appointed 26 May 2015

BOYNTON, Robert Brett

Active
Rose Bay2029
Born October 1972
Director
Appointed 26 May 2015

QUINN, Sam Delevan

Active
Great Portland Street, LondonW1W 5PF
Born June 1977
Director
Appointed 20 Feb 2017

THOMPSON, Mark Edward

Active
Great Portland Street, LondonW1W 5PF
Born June 1972
Director
Appointed 12 May 2025

WILSON, Andrew James Ashton

Active
Great Portland Street, LondonW1W 5PF
Born May 1981
Director
Appointed 13 Nov 2025

LANDER, Nicholas Paul

Resigned
74-82 Queen Victoria Street, LondonEC4N 4SJ
Secretary
Appointed 04 Mar 2010
Resigned 16 Nov 2010

PURVIS, Martin Terence Alan

Resigned
Melfort Road, CrowboroughTN6 1QT
Secretary
Appointed 20 Apr 2009
Resigned 04 Mar 2010

SAHNEY, Gobind

Resigned
Percy Street, LondonW1T 2DB
Secretary
Appointed 01 Nov 2011
Resigned 12 Mar 2014

SOUTHALL, Ivan James

Resigned
12 Sandy Ridge, ChislehurstBR7 5DR
Secretary
Appointed 08 Jul 2004
Resigned 31 Jan 2009

YANNAGHAS, Manoli George Richard

Resigned
Percy Street, LondonW1T 2DB
Secretary
Appointed 12 Mar 2014
Resigned 26 May 2015

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 07 Jul 2004
Resigned 08 Jul 2004

CHOUDHRY, Zegham Rashid

Resigned
Bilton Road, RugbyCV22 7AG
Born January 1965
Director
Appointed 19 Sept 2016
Resigned 28 Apr 2020

CICUREL, David Elie

Resigned
18 Cavendish Avenue, LondonNW8 9JE
Born May 1949
Director
Appointed 08 Jul 2004
Resigned 14 Jan 2010

DARVILL, Russell James

Resigned
London Wall Buildings, LondonEC2M 5SY
Born April 1975
Director
Appointed 16 Nov 2010
Resigned 14 Nov 2011

EDMONDS, Dennis Vernon

Resigned
Great Portland Street, LondonW1W 5PF
Born February 1957
Director
Appointed 28 Apr 2020
Resigned 15 Aug 2023

FABER, Barton Lee

Resigned
4339 East Rose Lane, Paradise Valley
Born April 1947
Director
Appointed 08 Jul 2004
Resigned 20 Apr 2009

FULTON, Bruce William John

Resigned
Great Portland Street, LondonW1W 5PF
Born December 1957
Director
Appointed 25 Jun 2018
Resigned 12 May 2025

HALL, Nicholas James Humphreys

Resigned
Station Road, BournePE10 0NN
Born June 1946
Director
Appointed 19 Nov 2010
Resigned 31 Dec 2011

HUNTER, John Laurie

Resigned
Percy Street, LondonW1T 2DB
Born October 1946
Director
Appointed 12 Mar 2014
Resigned 16 Feb 2016

KIERSNOWSKI, Martin

Resigned
Victoria Court, New Street, ChelmsfordCM1 1GP
Born May 1955
Director
Appointed 25 Jan 2010
Resigned 02 Mar 2012

KIERSNOWSKI, Martin

Resigned
Victoria Court, ChelmsfordCM1 1GP
Born May 1955
Director
Appointed 20 Apr 2009
Resigned 14 Jan 2010

LANDER, Jonathan Edward

Resigned
74-82 Queen Victoria Street, LondonEC4N 4SJ
Born January 1968
Director
Appointed 04 Mar 2010
Resigned 16 Nov 2010

LANDER, Nicholas Paul

Resigned
74-82 Queen Victoria Street, LondonEC4N 4SJ
Born September 1966
Director
Appointed 04 Mar 2010
Resigned 16 Nov 2010

LLOYD, Colin Thomas

Resigned
Fawke Common, SevenoaksTN15 0JX
Born March 1942
Director
Appointed 08 Jul 2004
Resigned 20 Jun 2008

LLOYD, John Buck

Resigned
Rue De Saint Petersbourg, Paris75008
Born September 1956
Director
Appointed 25 Jan 2010
Resigned 04 Mar 2010

MARVIN, Jeffrey Royce

Resigned
Percy Street, LondonW1T 2DB
Born September 1962
Director
Appointed 21 Dec 2011
Resigned 16 Feb 2016

PIENAAR, Marthinus Johaannes Hendrik

Resigned
Winery Road, Somerset West
Born July 1967
Director
Appointed 10 Apr 2013
Resigned 18 Jun 2015

PODDAR, Shishir Kumar

Resigned
Percy Street, LondonW1T 2DB
Born March 1970
Director
Appointed 18 Jun 2015
Resigned 26 May 2017

PREMRAJ, David Ranil

Resigned
Tunbridge Street, Flemington3031
Born January 1983
Director
Appointed 10 Apr 2013
Resigned 19 Sept 2016

PURVIS, Martin Terence Alan

Resigned
Melfort Road, CrowboroughTN6 1QT
Born May 1952
Director
Appointed 25 Jan 2010
Resigned 04 Mar 2010

ROBBESON, Jonathan

Resigned
Great Portland Street, LondonW1W 5PF
Born January 1984
Director
Appointed 15 Aug 2023
Resigned 12 May 2025

RYAN, Eoin Stephen

Resigned
22 Stroud Road, LondonSW19 8DG
Born November 1968
Director
Appointed 08 Jul 2004
Resigned 30 Sept 2008

SAHNEY, Gobind

Resigned
Percy Street, LondonW1T 2DB
Born December 1961
Director
Appointed 14 Nov 2011
Resigned 12 Mar 2014

STIOUI, Jerome

Resigned
74 Chaussee De L'Etang, Saint MandeFOREIGN
Born October 1976
Director
Appointed 27 Jun 2007
Resigned 30 May 2008

THAIN, Lionel William, Mr.

Resigned
William Hunt Mansions, LondonSW13 8HS
Born March 1961
Director
Appointed 08 Jul 2004
Resigned 29 Sept 2008
Fundings
Financials
Latest Activities

Filing History

239

Capital Allotment Shares
10 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
10 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2025
CS01Confirmation Statement
Resolution
19 May 2025
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
16 May 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 May 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Certificate Change Of Name Company
12 May 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Resolution
7 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Resolution
29 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Capital Allotment Shares
23 September 2022
SH01Allotment of Shares
Capital Allotment Shares
21 February 2022
SH01Allotment of Shares
Resolution
9 February 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 October 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Capital Allotment Shares
23 September 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 April 2021
AAAnnual Accounts
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Capital Allotment Shares
29 March 2021
SH01Allotment of Shares
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Capital Allotment Shares
15 March 2021
SH01Allotment of Shares
Capital Allotment Shares
5 March 2021
SH01Allotment of Shares
Resolution
18 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
18 September 2020
SH01Allotment of Shares
Resolution
13 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2019
AD01Change of Registered Office Address
Capital Allotment Shares
17 June 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 March 2019
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
10 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Capital Allotment Shares
19 July 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
28 June 2018
AA01Change of Accounting Reference Date
Change Of Name Notice
22 June 2018
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
22 June 2018
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Capital Allotment Shares
16 October 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 October 2016
TM01Termination of Director
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2016
AAAnnual Accounts
Capital Alter Shares Subdivision
3 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Memorandum Articles
20 January 2016
MAMA
Resolution
20 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
14 September 2015
SH01Allotment of Shares
Capital Allotment Shares
19 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
19 August 2015
AR01AR01
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Capital Allotment Shares
16 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
6 July 2015
AAAnnual Accounts
Resolution
23 June 2015
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
2 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 June 2015
AP03Appointment of Secretary
Capital Allotment Shares
13 March 2015
SH01Allotment of Shares
Resolution
13 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
10 March 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
27 November 2014
MR04Satisfaction of Charge
Capital Allotment Shares
12 November 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
1 August 2014
AR01AR01
Resolution
17 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 June 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
7 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
7 April 2014
TM02Termination of Secretary
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Capital Allotment Shares
7 April 2014
SH01Allotment of Shares
Resolution
7 April 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
17 February 2014
RP04RP04
Second Filing Of Form With Form Type
12 February 2014
RP04RP04
Capital Allotment Shares
9 January 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
8 January 2014
MR01Registration of a Charge
Capital Allotment Shares
11 December 2013
SH01Allotment of Shares
Capital Allotment Shares
9 December 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
6 September 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
7 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Capital Allotment Shares
29 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
29 July 2013
AR01AR01
Resolution
24 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 July 2013
AAAnnual Accounts
Capital Allotment Shares
17 June 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Capital Allotment Shares
25 April 2013
SH01Allotment of Shares
Capital Allotment Shares
24 April 2013
SH01Allotment of Shares
Capital Allotment Shares
19 April 2013
SH01Allotment of Shares
Capital Allotment Shares
4 February 2013
SH01Allotment of Shares
Capital Alter Shares Consolidation
4 February 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
4 February 2013
RESOLUTIONSResolutions
Capital Allotment Shares
22 October 2012
SH01Allotment of Shares
Capital Allotment Shares
9 October 2012
SH01Allotment of Shares
Capital Allotment Shares
12 September 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 July 2012
AR01AR01
Capital Allotment Shares
20 July 2012
SH01Allotment of Shares
Capital Allotment Shares
20 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
4 July 2012
AAAnnual Accounts
Capital Allotment Shares
24 April 2012
SH01Allotment of Shares
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Resolution
19 March 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 March 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Capital Allotment Shares
3 January 2012
SH01Allotment of Shares
Capital Allotment Shares
3 January 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
7 December 2011
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
30 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Bulk List Shareholders
29 November 2011
AR01AR01
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Gazette Notice Compulsary
8 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Legacy
30 August 2011
MG02MG02
Accounts With Accounts Type Group
7 July 2011
AAAnnual Accounts
Certificate Change Of Name Company
7 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 February 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 December 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 December 2010
TM02Termination of Secretary
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Termination Secretary Company With Name
18 November 2010
TM02Termination of Secretary
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Bulk List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
4 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
13 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 March 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 March 2010
AP03Appointment of Secretary
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Accounts With Accounts Type Group
16 January 2010
AAAnnual Accounts
Memorandum Articles
15 January 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 January 2010
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Shortened
27 October 2009
AA01Change of Accounting Reference Date
Move Registers To Sail Company
20 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
19 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
30 July 2009
363aAnnual Return
Legacy
29 July 2009
225Change of Accounting Reference Date
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
88(2)Return of Allotment of Shares
Legacy
23 October 2008
88(2)Return of Allotment of Shares
Legacy
23 October 2008
88(2)Return of Allotment of Shares
Legacy
23 October 2008
88(2)Return of Allotment of Shares
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
363sAnnual Return (shuttle)
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
88(2)Return of Allotment of Shares
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
88(2)Return of Allotment of Shares
Legacy
11 June 2008
88(2)Return of Allotment of Shares
Legacy
3 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 May 2008
AAAnnual Accounts
Legacy
4 January 2008
287Change of Registered Office
Legacy
6 September 2007
88(2)R88(2)R
Legacy
6 September 2007
88(2)R88(2)R
Legacy
7 August 2007
363sAnnual Return (shuttle)
Legacy
24 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 July 2007
AAAnnual Accounts
Legacy
25 June 2007
395Particulars of Mortgage or Charge
Legacy
20 February 2007
288cChange of Particulars
Legacy
22 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 June 2006
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Resolution
2 August 2005
RESOLUTIONSResolutions
Resolution
2 August 2005
RESOLUTIONSResolutions
Resolution
2 August 2005
RESOLUTIONSResolutions
Resolution
2 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 June 2005
AAAnnual Accounts
Statement Of Affairs
25 January 2005
SASA
Legacy
25 January 2005
88(2)R88(2)R
Legacy
17 January 2005
225Change of Accounting Reference Date
Legacy
30 December 2004
288aAppointment of Director or Secretary
Memorandum Articles
21 December 2004
MEM/ARTSMEM/ARTS
Resolution
21 December 2004
RESOLUTIONSResolutions
Resolution
21 December 2004
RESOLUTIONSResolutions
Resolution
21 December 2004
RESOLUTIONSResolutions
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
2 December 2004
CERT8CERT8
Application To Commence Business
2 December 2004
117117
Legacy
16 November 2004
287Change of Registered Office
Legacy
16 November 2004
225Change of Accounting Reference Date
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Incorporation Company
7 July 2004
NEWINCIncorporation